THE LONDON TUNNELS LTD

Register to unlock more data on OkredoRegister

THE LONDON TUNNELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13160590

Incorporation date

27/01/2021

Size

Full

Contacts

Registered address

Registered address

2nd Floor Nicola Jane House, Southern Gate, Chichester, West Sussex PO19 8SECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon26/02/2026
Auditor's resignation
dot icon12/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon09/10/2025
Scheme of arrangement - amalgam
dot icon09/10/2025
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon09/10/2025
Statement of capital on 2025-10-09
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon30/09/2025
Certificate of re-registration from Public Limited Company to Private
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Re-registration of Memorandum and Articles
dot icon30/09/2025
Re-registration from a public company to a private limited company
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon17/09/2025
Resolutions
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon18/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon08/07/2025
Statement of capital following an allotment of shares on 2025-07-08
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon04/06/2025
Appointment of Mr Ben Harber as a secretary on 2025-06-04
dot icon04/06/2025
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2025-06-04
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon23/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon03/03/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon12/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon29/01/2025
Change of details for Dr Angus Stewart Douglas Murray as a person with significant control on 2025-01-28
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon16/01/2025
Statement of capital following an allotment of shares on 2025-01-14
dot icon13/01/2025
Statement of capital following an allotment of shares on 2025-01-07
dot icon10/01/2025
Resolutions
dot icon05/01/2025
Full accounts made up to 2024-03-31
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-24
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon06/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-19
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon27/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-31
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-05
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-10
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Memorandum and Articles of Association
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon01/12/2023
-
dot icon24/11/2023
Appointment of Sgh Company Secretaries Limited as a secretary on 2023-10-26
dot icon23/11/2023
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2023-11-02
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2023-11-02
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Sub-division of shares on 2023-10-26
dot icon20/11/2023
Admin Removed form was adinistratively removed on 01/12/2023 as a non statutory filing
dot icon14/11/2023
Notification of Angus Stewart Douglas Murray as a person with significant control on 2022-09-28
dot icon10/11/2023
Cessation of Angus Stewart Douglas Murray as a person with significant control on 2022-09-28
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Re-registration of Memorandum and Articles
dot icon02/11/2023
Balance Sheet
dot icon02/11/2023
Auditor's report
dot icon02/11/2023
Auditor's statement
dot icon02/11/2023
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/2023
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon27/10/2023
Termination of appointment of Thomas David Cumming as a director on 2023-10-17
dot icon27/10/2023
Termination of appointment of Christopher Martin Holcombe as a secretary on 2023-10-26
dot icon27/10/2023
-
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon27/10/2023
Rectified The AP04 was removed from the public register on 31/01/2024 as it was invalid or ineffective.
dot icon05/10/2023
Resolutions
dot icon28/09/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon21/09/2023
Appointment of Mr Charles Edward Johannes Nelson as a director on 2023-08-25
dot icon21/09/2023
Appointment of Mr Andrew Peter Britton Jones as a director on 2023-08-25
dot icon08/09/2023
Memorandum and Articles of Association
dot icon08/09/2023
Resolutions
dot icon05/06/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon13/03/2023
Certificate of change of name
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon02/02/2023
Director's details changed for Mr Angus Stewart Douglas Murray on 2023-01-30
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
59.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Charles Edward Johannes
Director
25/08/2023 - Present
9
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
02/11/2023 - 02/11/2023
99
Curtin, Peter Francis
Director
27/01/2021 - Present
4
Cumming, Thomas David
Director
09/02/2021 - 17/10/2023
2
Harber, Ben
Secretary
04/06/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LONDON TUNNELS LTD

THE LONDON TUNNELS LTD is an(a) Active company incorporated on 27/01/2021 with the registered office located at 2nd Floor Nicola Jane House, Southern Gate, Chichester, West Sussex PO19 8SE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE LONDON TUNNELS LTD?

toggle

THE LONDON TUNNELS LTD is currently Active. It was registered on 27/01/2021 .

Where is THE LONDON TUNNELS LTD located?

toggle

THE LONDON TUNNELS LTD is registered at 2nd Floor Nicola Jane House, Southern Gate, Chichester, West Sussex PO19 8SE.

What does THE LONDON TUNNELS LTD do?

toggle

THE LONDON TUNNELS LTD operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE LONDON TUNNELS LTD?

toggle

The latest filing was on 26/02/2026: Auditor's resignation.